Advanced company searchLink opens in new window

MANAGED PRINT SOLUTIONS (NW) LIMITED

Company number 11307632

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
05 Aug 2023 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
10 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
01 Nov 2022 PSC04 Change of details for Mr Lee Martin Dawber as a person with significant control on 26 January 2021
31 Oct 2022 PSC04 Change of details for Mr Lee Martin Dawber as a person with significant control on 26 January 2021
31 Oct 2022 PSC07 Cessation of Peter Clarke as a person with significant control on 26 January 2021
07 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
01 Jul 2022 AD01 Registered office address changed from Unit 10 Bradley Lane Standish Wigan Lancashire WN6 0XF United Kingdom to 1st Floor Technology House North Quarry Business Park Wigan Greater Manchester WN6 9DL on 1 July 2022
31 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
22 Feb 2021 AD01 Registered office address changed from Suite 7a First Floor Skull House Lane Appley Bridge Wigan WN6 9DB England to Unit 10 Bradley Lane Standish Wigan Lancashire WN6 0XF on 22 February 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
04 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
15 Apr 2020 CH01 Director's details changed for Mr Lee Martin Dawber on 15 April 2020
10 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
21 May 2019 CS01 Confirmation statement made on 11 April 2019 with updates
21 May 2019 PSC01 Notification of Peter Clarke as a person with significant control on 12 April 2018
30 Apr 2018 AD01 Registered office address changed from Rockfield House Gale Road Knowsley Industrial Park Liverpool L33 7YE United Kingdom to Suite 7a First Floor Skull House Lane Appley Bridge Wigan WN6 9DB on 30 April 2018
18 Apr 2018 PSC04 Change of details for Mr Lee Dawber as a person with significant control on 18 April 2018
12 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-12
  • GBP 2